logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miah, Angur

    Related profiles found in government register
  • Miah, Angur
    British business person born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 637, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1
    • icon of address Office 7271, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 147, Broad St, Dagenham, RM10 9HX, United Kingdom

      IIF 5
    • icon of address 147, Broad Street, Dagenham, RM10 9HX, England

      IIF 6 IIF 7
    • icon of address Office 637, 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 8
    • icon of address Unit 4, Kings Estate, Elm Park Avenue, Elm Park, Hornchurch, Essex, RM12 4RS, England

      IIF 9
  • Miah, Angur
    British businessman born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 Broad Street, London, RM10 9HX, England

      IIF 10 IIF 11
    • icon of address 28 Vicarage Lane, Keystone Property Consultant Ltd, London, E15 4ES, England

      IIF 12
  • Mr Angur Miah
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7271, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 147, Broad Street, Dagenham, RM10 9HX, England

      IIF 16 IIF 17
    • icon of address Office 637, 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
    • icon of address Unit 4, Kings Estate, Elm Park Avenue, Elm Park, Hornchurch, Essex, RM12 4RS, England

      IIF 19
    • icon of address 147 Broad Street, London, RM10 9HX, England

      IIF 20 IIF 21
    • icon of address 28 Vicarage Lane, Keystone Property Consultant Ltd, London, E15 4ES, England

      IIF 22
    • icon of address Rear Of 826, Romford Road, London, E12 5JG, England

      IIF 23
  • Miah, Angur
    British business person born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Roseberry Avenue, Manor Park, London, E12 6PT, United Kingdom

      IIF 24
  • Miah, Angur
    British sales manager born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Rosebery Avenue, London, E126PT, United Kingdom

      IIF 25
  • Mr Angur Miah
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 637, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 26
    • icon of address 147, Broad St, Dagenham, RM10 9HX, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 147 Broad Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -749 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    BRIXIFY LTD - 2024-07-16
    icon of address Office 7271 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address Office 637 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 7271 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address 147 Broad St, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Rear Of 826 Romford Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,563 GBP2024-06-30
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 637, 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address Commercial Unit D, 11-23, Downham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Office 7271 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 147 Broad Street, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-23 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 147 Broad Street, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 147 Broad Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,435 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    RIPPLE INVESTMENTS LTD - 2021-12-21
    icon of address 60 High Road Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -872 GBP2020-06-30
    Officer
    icon of calendar 2018-06-08 ~ 2021-05-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2021-05-19
    IIF 22 - Has significant influence or control OE
  • 2
    BUZZWAVE MEDIA LTD - 2025-02-18
    icon of address Unit 4 Kings Estate, Elm Park Avenue, Elm Park, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-11-15 ~ 2025-02-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ 2025-02-18
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.